Maine Legislative Indexes 1851-1855. Subjects Beginning with "D". Courtesy of the Maine State Archives Subject: Daggett, Samuel Description: An Act to incorporate the Farmers Mutual Live Stock Insurance Company of the State of Maine Year: 1852 Type: PS Ch 21 Access #: 259-21 Subject: Dale, Samuel H. and others Description: An Act to authorize the Bangor Mercantile Association to appoint Port Wardens for the Port of Bangor Year: 1854 Type: PS Ch 177 Access #: 298-177 Subject: Dallas Plantation, ME Description: An Act to change the name of Dallas Plantation in the County of Franklin Year: 1852 Type: PS Ch 69 Access #: 262-69 Subject: Dalton, Peter A. Description: Report on a return of votes for Messenger and Assistant Messenger Year: 1853 Type: GY Access #: 232-15 Subject: Dam, Daniel Description: Report on a Resolve in favor of Daniel Dam Year: 1852 Type: GY Access #: 221-16 Subject: Damages to Schools Description: Report on an Order relative to penalties for breaking glass in school houses Year: 1852 Type: GY Access #: 220-10 Subject: Damariscotta Bank Description: An Act to incorporate the People's Bank Year: 1852 Type: PS Ch 174 Access #: 267-174 Subject: Damariscotta Bank Description: Report on the Petition of B. D. Metcalf and others for an increase of capital stock of the Marine Bank of Damariscotta Year: 1854 Type: GY Access #: 237-10 Subject: Damariscotta Bank Description: An Act to change the name of the People's Bank, Damariscotta, to that of the Marine Bank Year: 1853 Type: PS Ch 8 Access #: 272-8 Subject: Damariscotta River Description: An Act to allow the construction of a weir in tide waters of Damariscotta River Year: 1855 Type: PS Ch 173 Access #: 314-173 Subject: Damariscotta River Wharf Description: An Act authorizing William Hitchcock and others to build and maintain a wharf in the Damariscotta River Year: 1852 Type: PS Ch 90 Access #: 263-90 Subject: Damariscotta Steam Navigation Company Description: An Act to incorporate the Damariscotta Steam Navigation Company Year: 1852 Type: PS Ch 5 Access #: 259-5 Subject: Damariscotta Wharf Description: An Act authorizing Thomas J. Merrill to build and maintain a wharf in the Town of Damariscotta Year: 1852 Type: PS Ch 88 Access #: 263-88 Subject: Damariscotta Wharf Description: An Act authorizing Samuel Glidden and John Mooney to extend their wharf in the Town of Damariscotta Year: 1852 Type: PS Ch 93 Access #: 263-93 Subject: Damariscotta, ME Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road across tide waters in the Town of Damariscotta Year: 1852 Type: PS Ch 52 Access #: 261-52 Subject: Damariscotta, ME Description: An Act to make valid certain doings of the Selectmen and Town of Damariscotta Year: 1851 Type: PS Ch 49 Access #: 258-49 Subject: Damariscotta, ME Petition Signers Description: Report on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others Year: 1854 Type: GY Access #: 233-18 Subject: Damariscotta, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Damariscotta, ME Petition Signers Description: An Act to incorporate the Proprietors of the Gardiner and Pittston Bridge Year: 1852 Type: PS Ch 112 Access #: 264-112 Subject: Damariscotta, ME Petition Signers Description: Resolve in relation to an insolvent law Year: 1851 Type: RS Ch 30 Access #: 107-30 Subject: Damariscotta, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Damon, John K. Description: Resolve in favor of Samuel M. Woodman and John K. Damon Year: 1851 Type: RS Ch 11 Access #: 106-11 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Inlet Dam Company Year: 1854 Type: PS Ch 242 Access #: 302-242 Subject: Dams, Locks and Sluices Description: An Act additional to the Act to incorporate the Penobscot Mill Dam Company Year: 1852 Type: PS Ch 190 Access #: 268-190 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Pleasant River Dam Company Year: 1852 Type: PS Ch 200 Access #: 268-200 Subject: Dams, Locks and Sluices Description: An Act to amend the Charter of the Nickatow Dam Company Year: 1852 Type: PS Ch 216 Access #: 269-216 Subject: Dams, Locks and Sluices Description: An Act to supply the City of Bangor with pure water Year: 1852 Type: PS Ch 166 Access #: 266-166 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Fish River Dam Company Year: 1852 Type: PS Ch 221 Access #: 269-221 Subject: Dams, Locks and Sluices Description: An Act to incorporate the East Musquash Improvement Company Year: 1854 Type: PS Ch 215 Access #: 300-215 Subject: Dams, Locks and Sluices Description: An Act to improve the navigation of the Sebasticook River Year: 1854 Type: PS Ch 196 Access #: 299-196 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Waldo Mills Company (No Petition) Year: 1852 Type: PS Ch 152 Access #: 266-152 Subject: Dams, Locks and Sluices Description: An Act in relation to the dams on the Passadumkeag River Year: 1854 Type: PS Ch 189 Access #: 299-189 Subject: Dams, Locks and Sluices Description: An Act additional to an Act to incorporate the Heron Lake Dam Company Year: 1852 Type: PS Ch 180 Access #: 267-180 Subject: Dams, Locks and Sluices Description: Report on the Petition of Jonathan Morgan that a law may be made to open fish ways over mill dams in the Presumpscot River and tributaries Year: 1852 Type: GY Access #: 225-16 Subject: Dams, Locks and Sluices Description: An Act authorizing Robert M. Todd and George M. Porter to clear out and dam Lambert Lake Stream Year: 1853 Type: PS Ch 213 Access #: 285-213 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Upper Stillwater Sluice Company Year: 1853 Type: PS Ch 196 Access #: 283-196 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Lewey's Island Mill Company Year: 1853 Type: PS Ch 188 Access #: 282-188 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Big Machias Dam Company Year: 1853 Type: PS Ch 162 Access #: 281-162 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Richardson Lake Dam Company and remonstrance of Samuel S. Wing and others Year: 1853 Type: PS Ch 120 Access #: 278-120 Subject: Dams, Locks and Sluices Description: Report on the Order relative to constructing a sluice over the Kennebec Dam Year: 1853 Type: GY Access #: 227-35 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Ship Pond Stream Dam Company Year: 1853 Type: PS Ch 114 Access #: 278-114 Subject: Dams, Locks and Sluices Description: An Act to amend an Act entitled an Act to incorporate the East Branch Dam Company Year: 1852 Type: PS Ch 268 Access #: 271-268 Subject: Dams, Locks and Sluices Description: Report on the Petition of Putnam Rolfe of Princeton that he may be allowed a toll on all logs passing over the dams erected by him on Leweys Rips on the western branch of the Schoodiac River Year: 1853 Type: GY Access #: 228-31 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Aroostook Dam and Railroad Company Year: 1852 Type: PS Ch 225 Access #: 269-225 Subject: Dams, Locks and Sluices Description: Report on the Petition of Hastings Strickland for a dam at Treat's Falls and remonstrance of Samuel Veazie and others (No Petition) Year: 1852 Type: GY Access #: 224-23 Subject: Dams, Locks and Sluices Description: Report on the Petition of Simeon Allen and others,Directors of the South Bay Meadow Dam Company, asking for an extension of time to build said dam and also for modification of their Charter and remonstrance of Reuben H. Gray and others Year: 1852 Type: GY Access #: 223-1 Subject: Dams, Locks and Sluices Description: An Act to incorporate the West Branch Pleasant River Company Year: 1852 Type: PS Ch 271 Access #: 271-271 Subject: Dams, Locks and Sluices Description: Report on the Petition of T. Cushing for an Act to incorporate the Meduxnekeag Dam and Sluice Company Year: 1854 Type: GY Access #: 234-12 Subject: Dams, Locks and Sluices Description: An Act to amend an Act to incorporate the Richardson Lake Dam Company, approved March 22, 1853 Year: 1854 Type: PS Ch 134 Access #: 296-134 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Fairfield Junction Mill and Water Power Company Year: 1854 Type: PS Ch 166 Access #: 297-166 Subject: Dams, Locks and Sluices Description: An Act to authorize the maintenance of a dam in the Town of Pembroke Year: 1853 Type: PS Ch 198 Access #: 283-198 Subject: Dams, Locks and Sluices Description: An Act additional to an Act to incroporate the Souednehunk Dam and Sluice Company approved July 24, 1849 Year: 1853 Type: PS Ch 81 Access #: 276-81 Subject: Dams, Locks and Sluices Description: Report on the Petition of Andrew J. Roberts and others for an Act to build a dam across the Passadumkeag Stream Year: 1854 Type: GY Access #: 237-23 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Swift River Dam Company Year: 1855 Type: PS Ch 120 Access #: 310-120 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Moosehead Lake Dam Company (No Petition) Year: 1852 Type: PS Ch 49 Access #: 261-49 Subject: Dams, Locks and Sluices Description: An Act additional to an Act to incorporate the Heron Lake Dam Company Year: 1852 Type: PS Ch 84 Access #: 262-84 Subject: Dams, Locks and Sluices Description: An Act in addition to an Act entitled an Act to incorporate the Allegash Dam Company, approved June 3, 1851 Year: 1855 Type: PS Ch 20 Access #: 304-20 Subject: Dams, Locks and Sluices Description: An Act to allow the construction of a dike across Pidgeon Hill Marsh Creek in the Town of Milbridge Year: 1855 Type: PS Ch 19 Access #: 304-19 Subject: Dams, Locks and Sluices Description: Report on the Petition of Samuel Veazie that he may be able to collect toll of all persons who use his sluiceway over Old Town Falls Year: 1854 Type: GY Access #: 237-25 Subject: Dams, Locks and Sluices Description: Report on the Petition of John M. Mayo and others for authority to build a dam across tide waters Year: 1851 Type: GY Access #: 216-12 Subject: Dams, Locks and Sluices Description: Report on the Petition of Reuben H. Gray and others for leave to clear obstructions out of South Bay Year: 1854 Type: GY Access #: 235-13 Subject: Dams, Locks and Sluices Description: Report on the Petition of Joseph F. Chase and others to incorporate the Lowell Dam Company anbd remonstrance of N. B. Haskell and others Year: 1854 Type: GY Access #: 235-5 Subject: Dams, Locks and Sluices Description: An Act to incorporate the Allegash (sic) Dam Company Year: 1851 Type: PS Ch 41 Access #: 258-41 Subject: Dams, Locks and Sluices Description: An Act to alter and amend the Act incorporating the Mattawamkeag Dam Company approved August 9, l849 Year: 1851 Type: PS Ch 33 Access #: 258-33 Subject: Danforth, ME Description: Report on the Petition of Parker Tewskbury and others that Township 9, Range 4 and the half of Township of Danforth may be incorporated into a town called Deerfield and remonstrance of Henry E. Prentiss and others Year: 1852 Type: GY Access #: 217-2 Subject: Danville Bank Description: An Act to incorporate the Danville Bank Year: 1855 Type: PS Ch 82 Access #: 308-82 Subject: Danville Bank Description: An Act to change the name of the Danville Bank Year: 1855 Type: PS Ch 164 Access #: 313-164 Subject: Danville, ME Description: An Act to incorporate the Maine Iron Manufacturing Company Year: 1854 Type: PS Ch 120 Access #: 295-120 Subject: Danville, ME Description: An Act to abate certain taxes on the Towns of Minot, Poland, Auburn, Danville and Durham Year: 1854 Type: PS Ch 150 Access #: 297-150 Subject: Danville, ME Description: An Act to set off certain lands from Poland and annex the same to the Town of Danville Year: 1852 Type: PS Ch 83 Access #: 262-83 Subject: Danville, ME Description: An Act to repeal the Act to incorporate the Little Androscoggin Company (SS) Year: 1853 Type: PS Ch 7 Access #: 287-7 Subject: Danville, ME Description: Report on the Petition of Toppan Robie and others for a charter for a railroad from Danville to connect with the York and Cumberland Railroad Year: 1852 Type: GY Access #: 224-21 Subject: Danville, ME Description: Report on the Petition of A. W. Hall and others of the Towns of Danville and Auburn that they may be annexed to the Town of Lewiston and remonstrance of the Selectmen of Danville Year: 1852 Type: GY Access #: 222-32 Subject: Danville, ME Description: Report on the Petition of Samuel Mayall and others for a railroad charter by the name of the Maine Central Railroad Company from Danville to some point on the York and Cumberland Railroad Year: 1853 Type: GY Access #: 229-19 Subject: Danville, ME Description: An Act to incorporate the Pejepscot Boom Company Year: 1852 Type: PS Ch 92 Access #: 263-92 Subject: Danville, ME Description: An Act to incorporate the Little Androscoggin Company Year: 1853 Type: PS Ch 34 Access #: 273-34 Subject: Danville, ME Petition Signers Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Danville, ME Petition Signers Description: An Act to establish the County of Androscoggin and remonstrance of the Inhabitants of Wales Year: 1854 Type: PL Ch 27 Access #: 289-27 Subject: Davidson, C. and others Description: An Act to incorporate the Relief Association of the Portland Fire Department Year: 1852 Type: PS Ch 10 Access #: 259-10 Subject: Davis, Amariah M. from Amariah M. Robbins Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Davis, Benjamin Description: An Act to increase the capital stock of the Freemans Bank Year: 1853 Type: PS Ch 1 Access #: 272-1 Subject: Davis, Emery and others Description: An Act authorizing Emery Davis to construct a wharf in tide waters in the Town of Friendship Year: 1853 Type: PS Ch 141 Access #: 279-141 Subject: Davis, Mary E. from Mary E. Knowlton Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Davis, Richard Description: Resolve in favor of schools on certain Islands Year: 1855 Type: RS Ch 90 Access #: 122-90 Subject: Davis, Samuel Junior Description: An Act relating to Bridgton Centre Village Corporation (No Petition) Year: 1855 Type: PS Ch 147 Access #: 311-147 Subject: Davis, William 2nd and others Description: An Act to set off certain persons from Unity Plantation and annex the same to the Town of Albion Year: 1853 Type: PS Ch 212 Access #: 284-212 Subject: Davis, William 2nd and others Description: Report on the Petition of William Davis 2nd and others to be set off from Unity Plantation to Albion Year: 1852 Type: GY Access #: 224-3 Subject: Day, Joseph and others Description: An Act to incorporate the Damariscotta Steam Navigation Company Year: 1852 Type: PS Ch 5 Access #: 259-5 Subject: Day, Joseph and others Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road across tide waters in the Town of Damariscotta Year: 1852 Type: PS Ch 52 Access #: 261-52 Subject: Day, Thomas and others Description: An Act to incorporate the Town of Dayton and remonstrance of Harrison Lowell and others Year: 1854 Type: PS Ch 129 Access #: 295-129 Subject: Dayton, ME Description: An Act to incorporate the Town of Dayton and remonstrance of Harrison Lowell and others Year: 1854 Type: PS Ch 129 Access #: 295-129 Subject: De Witt, Asa from Asa Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: De Witt, Catherine from Catherine Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: De Witt, Emily Catherine from Emily Catherine Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: De Witt, Florance Helen from Frances Helen Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: De Witt, Frances Elizabeth from Frances Elizabeth Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: De Witt, Harriet from Harriet Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Dead River Description: An Act to extend the jurisdiction of the Kennebec Log Driving Company over the West Branch or Dead River Year: 1852 Type: PS Ch 91 Access #: 263-91 Subject: Dead River Road Description: Resolve for the repair of the Dead River Road Year: 1852 Type: RS Ch 32 Access #: 109-32 Subject: Dead River, ME Description: Resolve for repairing road from Kingfield to Dead River in the County of Franklin Year: 1852 Type: RS Ch 75 Access #: 110-75 Subject: Deaf and Dumb Description: Report on the Petition of John Emerson and others that aid may be given Charles Lovejoy in the education of his mute children Year: 1852 Type: GY Access #: 223-27 Subject: Deaf and Dumb Description: Resolve relative to the education of the Deaf and Dumb of the State of Maine Year: 1852 Type: RS Ch 16 Access #: 108-16 Subject: Deaf and Dumb Description: Report on the Petition of Charles Cushman and others for further Legislative aid of the Deaf and Dumb Year: 1852 Type: GY Access #: 222-29 Subject: Dean, Freeman and others Description: Report on the Petition of Freeman Dean and others relative to a division of the Town of Frankfort and remonstrance of Joseph W. Grant and others Year: 1852 Type: GY Access #: 222-8 Subject: Death From Injury Description: An Act to amend the 166th Chapter of the Revised Statutes Year: 1854 Type: PL Ch 148 Access #: 296-148 Subject: Deblois, ME Description: An Act to incorporate the Town of Deblois Year: 1852 Type: PS Ch 54 Access #: 261-54 Subject: Deblois, Thomas Amory and others Description: An Act to amend an Act to establish the Atlantic and Junction Railroad and remonstrance of Thomas Amory Deblois and others Year: 1854 Type: PS Ch 161 Access #: 297-161 Subject: Debt, State Description: Resolves in relation to the payment of the State debt Year: 1855 Type: RS Ch 56 Access #: 121-56 Subject: Debtors Description: Report on an Act amending an Act additional to an Act for the relief of poor debtors Year: 1852 Type: GY Access #: 217-22 Subject: Debtors Description: Report on the Order relative to amending the 35th Chapter of the Revised Statutes Year: 1854 Type: GY Access #: 233-8 Subject: Debtors Description: Report on an Act additional to an Act for relief of poor debtors Year: 1852 Type: GY Access #: 219-28 Subject: Debts and Contracts Description: Report on an Act additional to the 115th Chapter of the Revised Statutes Year: 1853 Type: GY Access #: 226-12 Subject: Debts Due State Description: Resolve in relation to certain debts due the State Year: 1852 Type: RS Ch 93 Access #: 111-93 Subject: Debts Due State Description: Resolve in relation to the collection of debts due the State in the Land Office Year: 1854 Type: RS Ch 100 Access #: 118-100 Subject: Debts Due the State Description: Resolve in relation to certain debts due the State Year: 1854 Type: RS Ch 2 Access #: 115-2 Subject: Debts of Married Women Description: An Act in relation to the liabilities of husbands for the debts and contracts of their wives contracted before marriage Year: 1852 Type: PL Ch 266 Access #: 271-266 Subject: Debts, Married Women Description: Report on an Act in relation to the liabilities of husbands for the debts and contracts of their wives contracted before marriage Year: 1853 Type: GY Access #: 226-5 Subject: Debts, Passamaquoddy Indians Description: Resolve authorizing the Governor and Council to compound debts due the Passamaquoddy Indians Year: 1854 Type: RS Ch 52 Access #: 117-52 Subject: Debts, School Districts Description: Report on an Act relating to school districts Year: 1853 Type: GY Access #: 226-7 Subject: Dedham Valuation Description: Resolve reducing the valuation of the Town of Dedham in the County of Hancock Year: 1853 Type: RS Ch 63 Access #: 114-63 Subject: Dedham, ME Description: An Act to set off William Jellison from Dedham to Ellsworth and remonstrance of W. P. Spofford and others Year: 1852 Type: PS Ch 237 Access #: 270-237 Subject: Dedham, ME Description: An Act for the preservation of moose and deer Year: 1853 Type: PL Ch 173 Access #: 281-173 Subject: Deed, Massachusetts Lands Description: Report of the Committee on State Lands in regard to deed of Massachusetts Lands Year: 1854 Type: GY Access #: 237-29 Subject: Deeds Description: An Act in addition to the 91st Chapter of the Revised Statutes of this State Year: 1854 Type: PL Ch 91 Access #: 293-91 Subject: Deeds, Register of Hancock County Description: An Act making valid the records of the Register of Deeds in the County of Hancock Year: 1852 Type: PL Ch 48 Access #: 261-48 Subject: Deeds, Registers of Description: An Act additional relating to the duties of Registers of Deeds Year: 1852 Type: PL Ch 157 Access #: 266-157 Subject: Deeds, Registers of Description: Resolve for furnishing Registers of Deeds with the Laws and Resolves Year: 1855 Type: RS Ch 86 Access #: 122-86 Subject: Deeds, Registry of Description: Report of the York County Commissioners relative to a fire proof building at Alfred for the records and files of the Supreme Judicial Court and Registry of Deeds and Probate Year: 1851 Type: GY Access #: 216-24 Subject: Deer Description: An Act additional to prevent the destruction of moose and deer Year: 1852 Type: PL Ch 274 Access #: 271-274 Subject: Deer Isle, ME Description: Report on the Petition of William Sellers Junior and others for an alteration of Section 6 of Chapter 61 of the Revised Statutes Year: 1853 Type: GY Access #: 231-12 Subject: Deer Isle, ME Petition Signers Description: Report on the Petition of the Inhabitants of Deer Isle for further Legislation in reference to the assessment of taxes Year: 1853 Type: GY Access #: 230-34 Subject: Deer, Preservation of Description: Report on the Petition of John Armstrong and others for the amendments of an Act entitled an Act for the preservation of moose and deer Year: 1854 Type: GY Access #: 234-23 Subject: Deer, Preservation of Description: An Act for the preservation of moose and deer Year: 1853 Type: PL Ch 173 Access #: 281-173 Subject: Deerfield, ME (Proposed New Town) Description: Report on the Petition of Parker Tewskbury and others that Township 9, Range 4 and the half of Township of Danforth may be incorporated into a town called Deerfield and remonstrance of Henry E. Prentiss and others Year: 1852 Type: GY Access #: 217-2 Subject: Deering, James M. and others Description: Report on the Petition of R. M. Chapman and others for a municipal court in the Towns of Saco and Biddeford and remonstrance of James M. Deering and others Year: 1853 Type: GY Access #: 231-27 Subject: Deering, James M. and others Description: An Act to repeal an Act entitled an Act to establish a municipal court in the Town of Saco, in the County of York Year: 1852 Type: PL Ch 116 Access #: 264-116 Subject: Deering, Nathaniel F. and others Description: An Act to incorporate the Portland Mutual Loan and Savings Association Year: 1854 Type: PS Ch 58 Access #: 291-58 Subject: Defendants, Out of State Description: Report on the Order relative to amending Section 8 of Chapter 119 of the Revised Statutes Year: 1853 Type: GY Access #: 227-6 Subject: Delano, Ira B. Description: Resolve in favor of Ira B. Delano Year: 1853 Type: RS Ch 67 Access #: 114-67 Subject: Delong, Aramentia Lawrence from Aramentia Southard Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Deming, William and others Description: An Act to authorize the City of Calais to aid in the construction of the Lewy's Island Railroad and remonstrance of William Deming and others Year: 1854 Type: PS Ch 170 Access #: 298-170 Subject: Dening, William and others Description: An Act to incorporate the Calais Iron Company Year: 1853 Type: PS Ch 65 Access #: 275-65 Subject: Dennison, Abby Description: Report on the Petition of Abby Dennison that she may be divorced from her husband Stratton Dennison Year: 1853 Type: GY Access #: 230-16 Subject: Dennison, Stratton Description: Report on the Petition of Abby Dennison that she may be divorced from her husband Stratton Dennison Year: 1853 Type: GY Access #: 230-16 Subject: Dennysville, ME Petition Signers Description: Report on the Petition of Andrew Peters and sundry others for an appropriation for a survey of a route for the European and North American Railroad between Bangor and Calais Year: 1852 Type: GY Access #: 224-36 Subject: Dennysville, ME Petition Signers Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Detroit, ME Description: An Act to set off a part of the Town of Detroit and annex the same to the Town of Pittsfield (Papers missing) Year: 1855 Type: PS Ch 118 Access #: 310-118 Subject: Dexter and Newport Railroad Description: An Act to establish the Dexter and Newport Railroad Year: 1853 Type: PS Ch 207 Access #: 284-207 Subject: Dexter Company Description: An Act to increase the capital stock of the Dexter Company Year: 1854 Type: PS Ch 39 Access #: 290-39 Subject: Dexter Gas Light Company Description: An Act to incorporate the Dexter Gas Light Company (No Petition) Year: 1854 Type: PS Ch 201 Access #: 299-201 Subject: Dexter, ME Description: An Act to establish the town line between the Towns of Dexter and Corinna in the County of Penobscot Year: 1852 Type: PS Ch 4 Access #: 259-4 Subject: Dexter, ME Description: An Act to incorporate the Kenduskeag Plank Road Extension Company Year: 1853 Type: PS Ch 115 Access #: 278-115 Subject: Dexter, ME Description: Resolve in favor of certain Members of the Legislature Year: 1853 Type: RS Ch 66 Access #: 114-66 Subject: Dexter, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Dexter, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Dexter, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Dikes Description: An Act to allow the construction of a dike across Pidgeon Hill Marsh Creek in the Town of Milbridge Year: 1855 Type: PS Ch 19 Access #: 304-19 Subject: Dikes Description: An Act to incorporate Pinkham's Mill Stream Diking Company Year: 1853 Type: PS Ch 161 Access #: 281-161 Subject: Dill, Samuel and others Description: An Act to incorporate the North Franklin Agricultural Society Year: 1852 Type: PS Ch 149 Access #: 266-149 Subject: Dillingham, F. W. and others Description: An Act to abolish the police court for the City of Bangor and to establish a municipal court for said City, with enlarged jurisdiction and remonstrance of Edward Kent and others Year: 1855 Type: PL Ch 211 Access #: 316-211 Subject: Dillingham, N. and others Description: Report on the Petition of Attien Orson and others of the Penobscot Indians that an alteration may be made in existing treaties between the State of Maine and said Indians Year: 1854 Type: GY Access #: 233-4 Subject: Dingley, Charles Sumner to Charles Sumner Marsh Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Dingley, George W. and others Description: Report on the Petition of George W. Dingley and others that they may be set off from the Town of Casco and annexed to the Town of Raymond Year: 1853 Type: GY Access #: 229-7 Subject: Dingley, William Franklin from William Dingley Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Dingley, William to William Franklin Dingley Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Dinsmore, David Description: Report on the Petition of David Dinsmore for remuneration for services rendered the State Year: 1854 Type: GY Access #: 234-29 Subject: Dinsmore, David W. Description: Resolve in favor of David W. Dinsmore Year: 1855 Type: RS Ch 23 Access #: 120-23 Subject: Dinsmore, Oran and others Description: Report on the Petition of Oran Dinsmore and others for a law to prohibit the exhibition of circuses in the State Year: 1852 Type: GY Access #: 223-35 Subject: Dionne, Henri and others Description: Resolve in relation to schools in the Madawaska Settlement Year: 1854 Type: RS Ch 46 Access #: 116-46 Subject: Dionne, Henri and others Description: Report on the Petition of the Trustees of Farmington Academy that aid may be granted them to establish an agricultural school; also the Petition of Henri Dionne and others to be incorporated as Trustees of Madawaska Academy Year: 1853 Type: GY Access #: 230-21 Subject: Disposal, Military Property Description: Resolve authorizing the acting Quartermaster General to dispose of certain military property Year: 1855 Type: RS Ch 21 Access #: 120-21 Subject: District Court Description: Report on an Act to amend the 9th Section of an Act entitled an additional Act to amend the Revised Statutes Year: 1852 Type: GY Access #: 219-25 Subject: District Court Judge Description: Resolve in favor of Stephen Emery Year: 1853 Type: RS Ch 26 Access #: 112-26 Subject: Districts Description: An Act making valid the doings of cities, towns, plantations and districts Year: 1855 Type: PL Ch 122 Access #: 310-122 Subject: Disturbances, Religious Meetings Description: An Act in addition to an Act entitled an Act to prevent disturbances of religious meetings approved August 3, 1848 Year: 1852 Type: PL Ch 227 Access #: 269-227 Subject: Division Fences Description: Report on the Petition of John Stevens and others of Kennebec County for an additional Act respecting division fences Year: 1853 Type: GY Access #: 230-31 Subject: Divorce Description: Report on the Petition of Augusta Ann Bessey of Augusta for a divorce from Thomas Bessey Year: 1853 Type: GY Access #: 230-29 Subject: Divorce Description: Report on the Petition of Sophronia R. Adams for a divorce from Erastus Adams Year: 1853 Type: GY Access #: 231-11 Subject: Divorce Description: Report on the Petition of Moses M. Hodgdon for a divorce from Barbury Ann Cates Hodgdon Year: 1853 Type: GY Access #: 231-30 Subject: Divorce Description: An Act to dissolve the bonds of matrimony between John Carleton 2nd of Woolwich in the County of Lincoln and his wife Sarah B. Carleton Year: 1852 Type: PS Ch 211 Access #: 268-211 Subject: Divorce Description: Report on the Petition of William Bither for a divorce from Marion M. Sparrow Bither Year: 1853 Type: GY Access #: 230-33 Subject: Divorce Description: Report on the Petition of Charlotte Woodman for a divorce from John Woodman Junior Year: 1853 Type: GY Access #: 230-32 Subject: Divorce Description: Report on the Petition of Thomas H. Kelley that he may be divorced from his wife Elizabeth Kelley Year: 1851 Type: GY Access #: 216-20 Subject: Divorce Description: An Act to amend Chapter 89 of the Revised Statutes Year: 1854 Type: PL Ch 235 Access #: 301-235 Subject: Divorce Description: An Act to dissolve the bonds of matrimony between Adaline Pearson and Albert Pearson (No Petition) Year: 1852 Type: PS Ch 218 Access #: 269-218 Subject: Divorce Description: An Act to dissolve the bonds of matrimony between Mary E. Kennedy and William Kennedy (No Petition) Year: 1854 Type: PS Ch 244 Access #: 302-244 Subject: Divorce Description: An Act to dissolve the bonds of matrimony between Mary C. Underwood and John A. Underwood (No Petition) Year: 1852 Type: PS Ch 210 Access #: 268-210 Subject: Divorce Description: An Act to dissolve the bonds of matrimony between Ruby Henderson and Jonathan R. Henderson Year: 1852 Type: PS Ch 187 Access #: 267-187 Subject: Divorce Description: Report on the Petition of Christopher Cushing for a divorce from his wife, Louisa M. Morris Cushing Year: 1854 Type: GY Access #: 234-28 Subject: Divorce Description: Report on the Petition of William Gardiner for a divorce from his wife, Eliza Coffee Gardiner Year: 1854 Type: GY Access #: 235-11 Subject: Divorce Description: An Act to dissolve the bonds of matrimony between Cyrus Besse and Mary V. Besse Year: 1852 Type: PS Ch 118 Access #: 264-118 Subject: Divorce Description: Report on the Petition of Sarah Towns for a divorce from Solomon Towns Year: 1854 Type: GY Access #: 235-21 Subject: Divorce Description: Report on the Petition of Susanna S. Low for a divorce from Amos Low Year: 1854 Type: GY Access #: 237-15 Subject: Divorce Description: An Act to dissolve the bonds of matrimony between Hannah Southard and John Southard (No Petition) Year: 1852 Type: PS Ch 217 Access #: 269-217 Subject: Divorce Description: Report on the Petition of Joseph W. Lunt for a divorce from Laura Grover Lunt Year: 1853 Type: GY Access #: 230-5 Subject: Divorce Description: Report on the Petition of Mary E. Kennedy of Avon that she may be divorced from the bonds of matrimony of her husband William Kennedy Year: 1853 Type: GY Access #: 230-20 Subject: Divorce Description: Report on the Petition of Samuel S. Smith of Township 4, Range 5 WELS for a divorce from his wife Abigail Parker Smith Year: 1853 Type: GY Access #: 230-19 Subject: Divorce Description: An Act to divorce Polly Copeland and to legalize a subsequent marriage Year: 1853 Type: PS Ch 119 Access #: 278-119 Subject: Divorce Description: Report on the Petition of Abby Dennison that she may be divorced from her husband Stratton Dennison Year: 1853 Type: GY Access #: 230-16 Subject: Divorce Description: Report on the Petition of Francis W. Smith for a divorce from Eliza Green Smith Year: 1853 Type: GY Access #: 230-15 Subject: Divorce Description: An Act to dissolve the bonds of matrimony between Aaron M. York and Mary Ann York Year: 1853 Type: PS Ch 39 Access #: 274-39 Subject: Divorce Description: Report on the Petition of Oliver Turner for a divorce from Mary Turner Year: 1853 Type: GY Access #: 230-4 Subject: Divorce Description: Report on the Petition of Calvin Hopkins for a divorce from Mary Jane Hopkins Year: 1853 Type: GY Access #: 230-14 Subject: Divorce Description: Report on the Petition of Charles H. Cresey that he may be divorced from his wife Frances Vining Cresey Year: 1853 Type: GY Access #: 230-10 Subject: Divorce Description: Report on the Petition of Stephen Thurston that the bonds of martimony between himself and his said wife, Emily Woodman Thurston be dissolved Year: 1853 Type: GY Access #: 230-7 Subject: Divorce Description: Report on the Petition of Jabez Trask for a divorce from Hannah Cook Trask Year: 1853 Type: GY Access #: 230-6 Subject: Divorces Description: Report on the Order relative to reciprocal operation of divorces Year: 1853 Type: GY Access #: 227-13 Subject: Divorces Description: Report on an Act additional repsecting divorces Year: 1855 Type: GY Access #: 239-3 Subject: Divorces Description: An Act relating to divorces Year: 1853 Type: PL Ch 182 Access #: 282-182 Subject: Dix, Elijah R. from Royal Ray Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Dixfield Academy Description: An Act to incorporate the Trustees of Dixfield Academy Year: 1852 Type: PS Ch 72 Access #: 262-72 Subject: Dixfield Academy Description: Report on the Petition of the Trustees of Dixfield Academy for aid Year: 1853 Type: GY Access #: 228-4 Subject: Dixfield, ME Description: Resolve in favor of Isaac Park Year: 1855 Type: RS Ch 39 Access #: 120-39 Subject: Dixfield, ME Description: An Act to incorporate the Webb's River Manufacturing Company Year: 1853 Type: PS Ch 26 Access #: 273-26 Subject: Dixfield, ME Description: Report on the Petition of Jacob Severy and others to be set off from Dixfield in the County of Oxford and annexed to Jay in the County of Franklin Year: 1853 Type: GY Access #: 228-27 Subject: Dixmont, ME Description: Report on the Petition of James M. Bean that he may be set off from Troy and annexed to Dixmont Year: 1852 Type: GY Access #: 220-47 Subject: Dixmont, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Dixmont, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Dixon, Thomas Description: Resolve in favor of Thomas Dixon Year: 1854 Type: RS Ch 101 Access #: 118-101 Subject: Doane, Joseph and others Description: Report on the Petition of Joseph Doane and others that the valuation of the Town of Orrington may be reduced Year: 1852 Type: GY Access #: 219-32 Subject: Documents Description: Communication of S. E. Benjamin for the Selectmen of Patten relative to the Maine Reports and others documents distributed to Towns Year: 1854 Type: GY Access #: 237-28 Subject: Documents Public, Exchange of Description: Resolve for the exchange of documents Year: 1855 Type: RS Ch 88 Access #: 122-88 Subject: Documents, Printing of Description: Resolve directing the printing of certain documents Year: 1855 Type: RS Ch 63 Access #: 121-63 Subject: Documents, Public Description: Resolve authorizing the Secretary of State to effect certain exchanges of public documents Year: 1855 Type: RS Ch 27 Access #: 120-27 Subject: Dodge, George Description: An Act relating to Bridgton Centre Village Corporation (No Petition) Year: 1855 Type: PS Ch 147 Access #: 311-147 Subject: Doe, Warren K. and others Description: Report on the Order relative to constructing a sluice over the Kennebec Dam Year: 1853 Type: GY Access #: 227-35 Subject: Dog Tax Description: Report on the Petition of James M. Lincoln and others for an Act to allow them to tax dogs in the Town of Pembroke Year: 1854 Type: GY Access #: 237-17 Subject: Dog Tax Description: Report on the Petition of Thomas M. Jordan and others for a tax on dogs and remonstrance of Thomas Carlton and others Year: 1852 Type: GY Access #: 224-5 Subject: Dog Tax Description: Report on the Petition of Rufus Gilman and others of Searsmont for a law on dog tax in said town Year: 1852 Type: GY Access #: 217-29 Subject: Dolloff, Daniel Description: Resolve in favor of certain Members of the Legislature Year: 1853 Type: RS Ch 66 Access #: 114-66 Subject: Dolloff, Daniel Description: Resolve in favor of Daniel Dolloff (SS) Year: 1853 Type: RS Ch 9 Access #: 114-9 Subject: Donnell, John E. and others Description: An Act to incorporate the Union Mutual Marine Insurance Company Year: 1855 Type: PS Ch 66 Access #: 307-66 Subject: Dover and Eliot Bridge Company Description: An Act to incorporate the Dover and Eliot Bridge Company and remonstrance of Thomas F. Jewett and others Year: 1852 Type: PS Ch 188 Access #: 267-188 Subject: Dover, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Dover, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Dover, New Hampshire Description: An Act to incorporate the Dover and Eliot Bridge Company and remonstrance of Thomas F. Jewett and others Year: 1852 Type: PS Ch 188 Access #: 267-188 Subject: Dover-Foxcroft, ME Description: Report on the Petition of John G. Mayo and others for a Charter for a railroad from Bangor to Moosehead Lake Year: 1854 Type: GY Access #: 237-22 Subject: Dover-Foxcroft, ME Description: An Act to amend the Charter of the Piscataquis Mutual Insurance Company Year: 1854 Type: PS Ch 84 Access #: 292-84 Subject: Dow, Oliver and others Description: An Act to incorporate the West Buxton Bank Year: 1855 Type: PS Ch 161 Access #: 312-161 Subject: Dower Description: Report on the Petition of Hugh D. McLellan and others for an alteration of the law in relation to dower Year: 1853 Type: GY Access #: 230-9 Subject: Dower Rights Description: An Act in addition to Chapter 144 of the Revised Statutes Year: 1852 Type: PL Ch 186 Access #: 267-186 Subject: Dower, Right of Description: An Act relating to married women Year: 1853 Type: PL Ch 190 Access #: 283-190 Subject: Downes, George Description: An Act in addition to an Act to incorporate the City of Calais Year: 1851 Type: PS Ch 30 Access #: 258-30 Subject: Downes, George and others Description: An Act to increase the capital stock of the Calais Bank Year: 1853 Type: PS Ch 94 Access #: 276-94 Subject: Downes, George and others Description: Report on the Petition of James S. Hall and others for a draw in the Ferry Point Bridge at Calais and remonstrance of George Downes and others Year: 1852 Type: GY Access #: 222-26 Subject: Downes, George and others Description: An Act to authorize the City of Calais to aid in the construction of the Lewy's Island Railroad and remonstrance of William Deming and others Year: 1854 Type: PS Ch 170 Access #: 298-170 Subject: Downes, George and others Description: An Act to change the time of holding the April term of the Supreme Judicial Court in the County of Washington Year: 1854 Type: PL Ch 16 Access #: 288-16 Subject: Downes, George and others Description: An Act to increase the capital stock of the Calais Bank Year: 1854 Type: PS Ch 76 Access #: 292-76 Subject: Downing, Lemont from Lemont Burton Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Doyle, John Description: Resolve in favor of John Doyle Year: 1853 Type: RS Ch 60 Access #: 114-60 Subject: Drains Description: An Act to amend Chapter 153 of the Public Laws, approved June 10, 1850 Year: 1853 Type: PL Ch 15 Access #: 272-15 Subject: Drains, Public Description: An Act to regulate the construction and maintenance of public drains in the City of Portland Year: 1854 Type: PL Ch 144 Access #: 296-144 Subject: Dresden Neck Bridge Company Description: Report on the Petition of Edward E. Houdlett that the Dresden Neck Bridge Company may be authorized to take land on which to erect a toll house Year: 1854 Type: GY Access #: 235-15 Subject: Dresden, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Dresden, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Dresden, ME Petition Signers Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Dresden, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Dresden, ME Petition Signers Description: Report on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others Year: 1854 Type: GY Access #: 233-18 Subject: Dresden, ME Petition Signers Description: An Act to incorporate the Proprietors of the Gardiner and Pittston Bridge Year: 1852 Type: PS Ch 112 Access #: 264-112 Subject: Drew, James A. Description: Resolve in favor of James A. Drew and Rufus Mansur Year: 1853 Type: RS Ch 54 Access #: 114-54 Subject: Drew, Josiah Description: Resolve authorizing the Trustees of the ministerial and school fund of the Town of Patten to make a discount on certain notes taken for land sold by them Year: 1854 Type: RS Ch 10 Access #: 115-10 Subject: Drew, Liberty Description: Resolve authorizing the Trustees of the ministerial and school fund of the Town of Patten to make a discount on certain notes taken for land sold by them Year: 1854 Type: RS Ch 10 Access #: 115-10 Subject: Drew, Thomas and others Description: An Act to incorporate the Bangor Asylum and Farm School for indigent boys Year: 1852 Type: PS Ch 247 Access #: 270-247 Subject: Drinking Houses Description: Report on the Petition of Seth Chase and others that the Act for the suppression of drinking houses and tippling shops may be repealed and remonstrance of Charles E. Norton and others Year: 1852 Type: GY Access #: 222-15 Subject: Drinking Houses Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Drinking Houses Description: An Act for the suppression of drinking houses and tippling shops Year: 1855 Type: PL Ch 178 Access #: 314-178 Subject: Drinking Shops Description: Report on the Petition of the Ladies Temperance Band in Liberty for an amendment of the Act for the suppression of drinking houses and tippling shops Year: 1854 Type: GY Access #: 235-19 Subject: Drummond, Robert R. Description: Resolve in favor of certain Members of the Legislature Year: 1854 Type: RS Ch 82 Access #: 118-82 Subject: Drury, Jonas Description: Report on the Resolve in favor of Jonas Drury and others Year: 1855 Type: GY Access #: 239-4 Subject: Dulin, John to John D. Lawrence Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Dunham, Charlotte P. to Charlotte P. Emery Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Dunham, Herbert J. from Herbert J. Andrews Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Dunn, Joseph E. F. (Late) Description: Announcement of the death of Joseph E. F. Dunn, one of the Constitutional Candidates for the Senate Year: 1854 Type: GY Access #: 238-6 Subject: Dunn, Leonard E. and others Description: An Act to incorporate the Richardson Lake Dam Company and remonstrance of Samuel S. Wing and others Year: 1853 Type: PS Ch 120 Access #: 278-120 Subject: Dunn, William and others Description: An Act additional to an Act to incorporate the Saint Croix Log Driving Company Year: 1853 Type: PS Ch 191 Access #: 283-191 Subject: Dunning, James Description: An Act to increase the capital stock of the Farmers Bank Year: 1854 Type: PS Ch 36 Access #: 290-36 Subject: Dunning, James and others Description: Report on the Petition of James Dunning and others for authority to construct a plank road from Bangor to Frankfort Year: 1854 Type: GY Access #: 235-17 Subject: Dunning, James and others Description: An Act to incorporate the Bangor and Brewer Ferry Company and remonstrances of Franklin Adams and others Year: 1853 Type: PS Ch 61 Access #: 275-61 Subject: Dunning, James and others Description: An Act to incorporate the Farmers Bank, Bangor Year: 1853 Type: PS Ch 136 Access #: 279-136 Subject: Dunston River, Fish Preservation Description: An Act to repeal an Act for the preservation of the fish called bass in Dunston River in Scarborough in the County of Cumberland Year: 1854 Type: PS Ch 45 Access #: 290-45 Subject: Duren, Ruth (Late) Description: Resolve in favor of the heirs of Dorcus Farnham and of the heirs of Ruth Duren Year: 1854 Type: RS Ch 55 Access #: 117-55 Subject: Duren, William and others Description: An Act to incorporate the Schoodiac Lake Steamboat Company Year: 1854 Type: PS Ch 78 Access #: 292-78 Subject: Durham, ME Description: An Act to abate certain taxes on the Towns of Minot, Poland, Auburn, Danville and Durham Year: 1854 Type: PS Ch 150 Access #: 297-150 Subject: Durham, ME Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Durham, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Dyer, Isaac Description: Report on the Petition of Benjamin Goodridge and Isaac Dyer for repayment of money in consequence of failure of the State to protect title Year: 1853 Type: GY Access #: 231-5 Courtesy of the Maine State Archives, David Young of Danville, Maine, and Tina Vickery of Augusta, Maine. NOTICE: Printing the files within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification.